Dissolved
Dissolved 2016-01-09
Company Information for VEHICLE MILEAGE CHECK LIMITED
NG2 BUSINESS PARK, NOTTINGHAM, NG80,
|
Company Registration Number
02017153
Private Limited Company
Dissolved Dissolved 2016-01-09 |
Company Name | |
---|---|
VEHICLE MILEAGE CHECK LIMITED | |
Legal Registered Office | |
NG2 BUSINESS PARK NOTTINGHAM | |
Company Number | 02017153 | |
---|---|---|
Date formed | 1986-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-01-09 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-04-29 10:23:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RONAN HANNA |
||
ALEXANDER JOHN BROMLEY |
||
PAUL GRAEME COOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN JAMES RUTTER |
Director | ||
WILLIAM JAMES SPENCER FLOYDD |
Director | ||
MARK EDWARD PEPPER |
Director | ||
BRIAN JEROME HERB |
Director | ||
ROBERT JAN HUDSON |
Director | ||
KIRK FLETCHER |
Director | ||
MELVILLE EDGAR MASON |
Director | ||
RICHARD WILLIAM FIDDIS |
Director | ||
ANDREW VAUGHAN UNITT |
Director | ||
MELANIE ANNE CLARKE |
Company Secretary | ||
ROBERT WHALLEY |
Director | ||
RICHARD LAURENCE MOODY |
Director | ||
IAN MCGREGOR |
Director | ||
PAUL TIMOTHY COLEMAN BROOKS |
Director | ||
STEVEN LAURENCE KILMISTER |
Director | ||
JULIE VIVIENE DAWES |
Company Secretary | ||
GRAHAM GEORGE FRANCIS ALLEN |
Director | ||
JOHN MORAN |
Company Secretary | ||
JOHN MORAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPERIAN CIS LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1989-03-10 | Active | |
EXPERIAN FINANCE PLC | Company Secretary | 2007-09-25 | CURRENT | 1917-03-17 | Active | |
EXPERIAN SURBS INVESTMENTS LIMITED | Company Secretary | 2007-07-30 | CURRENT | 2006-02-21 | Active | |
THE PH GROUP LIMITED | Company Secretary | 2007-07-19 | CURRENT | 1986-10-08 | Dissolved 2014-06-12 | |
HITWISE UK LIMITED | Company Secretary | 2007-07-12 | CURRENT | 2000-06-21 | Dissolved 2014-06-12 | |
EXPERIAN SERVICES (2009) LIMITED | Company Secretary | 2007-07-04 | CURRENT | 1986-04-10 | Dissolved 2016-01-09 | |
CATALIST UNLIMITED | Company Secretary | 2007-06-28 | CURRENT | 1994-02-28 | Dissolved 2014-06-12 | |
EXPERIAN INTACT LIMITED | Company Secretary | 2007-06-28 | CURRENT | 2001-01-02 | Dissolved 2014-06-12 | |
EXPERIAN INTEGRATED MARKETING LIMITED | Company Secretary | 2007-06-28 | CURRENT | 1998-10-06 | Dissolved 2014-06-12 | |
EXPERIAN INTEGRATED MARKETING HOLDINGS LIMITED | Company Secretary | 2007-06-28 | CURRENT | 2003-07-23 | Dissolved 2016-01-09 | |
SCOREX (UK) LIMITED | Company Secretary | 2007-06-28 | CURRENT | 1992-02-11 | Dissolved 2016-01-09 | |
EXPERIAN LIMITED | Company Secretary | 2007-06-28 | CURRENT | 1960-03-22 | Active | |
QAS LIMITED | Company Secretary | 2007-06-28 | CURRENT | 1991-02-13 | Liquidation | |
EXPERIAN EUROPE AND MIDDLE EAST LIMITED | Company Secretary | 2007-06-28 | CURRENT | 1995-01-13 | Active | |
EXPERIAN INTERNATIONAL UNLIMITED | Company Secretary | 2007-06-28 | CURRENT | 1997-05-02 | Active | |
EXPERIAN GROUP LIMITED | Company Secretary | 2007-06-28 | CURRENT | 1999-02-25 | Active | |
TALLYMAN LIMITED | Company Secretary | 2007-06-28 | CURRENT | 1971-03-11 | Liquidation | |
INTERNATIONAL COMMUNICATION & DATA LIMITED | Company Secretary | 2007-06-28 | CURRENT | 1983-04-13 | Active | |
EXPERIAN NORTHERN IRELAND LIMITED | Director | 2016-09-26 | CURRENT | 2005-04-13 | Dissolved 2018-05-28 | |
QAS LIMITED | Director | 2016-09-23 | CURRENT | 1991-02-13 | Liquidation | |
EXPERIAN INTEGRATED MARKETING HOLDINGS LIMITED | Director | 2014-11-07 | CURRENT | 2003-07-23 | Dissolved 2016-01-09 | |
EXPERIAN SERVICES (2009) LIMITED | Director | 2014-11-07 | CURRENT | 1986-04-10 | Dissolved 2016-01-09 | |
GARLIK LIMITED | Director | 2014-11-07 | CURRENT | 2005-02-08 | Dissolved 2016-01-09 | |
L M GROUP LTD | Director | 2014-11-07 | CURRENT | 1994-10-17 | Dissolved 2016-01-09 | |
RISKDISK LTD | Director | 2014-11-07 | CURRENT | 1999-10-18 | Dissolved 2016-01-09 | |
SCOREX (UK) LIMITED | Director | 2014-11-07 | CURRENT | 1992-02-11 | Dissolved 2016-01-09 | |
TOZAN LIMITED | Director | 2014-11-07 | CURRENT | 2010-12-23 | Dissolved 2016-01-09 | |
GRESSE STREET LIMITED | Director | 2014-06-02 | CURRENT | 2004-11-08 | Active | |
GUS INVESTMENTS 2005 LIMITED | Director | 2013-11-18 | CURRENT | 2005-02-28 | Dissolved 2014-06-12 | |
GUS STATIONERY COMPANY | Director | 2013-11-18 | CURRENT | 1926-12-13 | Dissolved 2014-06-12 | |
CHECKABILITY LTD | Director | 2013-11-07 | CURRENT | 2003-10-20 | Dissolved 2014-06-12 | |
THE PH GROUP LIMITED | Director | 2013-11-07 | CURRENT | 1986-10-08 | Dissolved 2014-06-12 | |
CATALIST UNLIMITED | Director | 2013-11-07 | CURRENT | 1994-02-28 | Dissolved 2014-06-12 | |
HITWISE UK LIMITED | Director | 2013-11-07 | CURRENT | 2000-06-21 | Dissolved 2014-06-12 | |
EXPERIAN INTACT LIMITED | Director | 2013-11-07 | CURRENT | 2001-01-02 | Dissolved 2014-06-12 | |
EXPERIAN INTEGRATED MARKETING LIMITED | Director | 2013-11-07 | CURRENT | 1998-10-06 | Dissolved 2014-06-12 | |
CREDIT LEAGUE LIMITED | Director | 2013-11-07 | CURRENT | 2005-04-28 | Dissolved 2014-06-12 | |
UNITED MAILSOLUTIONS LIMITED | Director | 2013-11-07 | CURRENT | 2006-06-02 | Dissolved 2014-06-12 | |
EXPERIAN INTERNATIONAL FUNDING UNLIMITED | Director | 2012-03-01 | CURRENT | 2012-03-01 | Dissolved 2013-09-24 | |
EXPERIAN NORTHERN IRELAND LIMITED | Director | 2016-09-26 | CURRENT | 2005-04-13 | Dissolved 2018-05-28 | |
192BUSINESS LTD | Director | 2016-09-23 | CURRENT | 1996-01-19 | Liquidation | |
QAS LIMITED | Director | 2016-09-23 | CURRENT | 1991-02-13 | Liquidation | |
EXPERIAN INTEGRATED MARKETING HOLDINGS LIMITED | Director | 2014-11-07 | CURRENT | 2003-07-23 | Dissolved 2016-01-09 | |
EXPERIAN SERVICES (2009) LIMITED | Director | 2014-11-07 | CURRENT | 1986-04-10 | Dissolved 2016-01-09 | |
GARLIK LIMITED | Director | 2014-11-07 | CURRENT | 2005-02-08 | Dissolved 2016-01-09 | |
L M GROUP LTD | Director | 2014-11-07 | CURRENT | 1994-10-17 | Dissolved 2016-01-09 | |
RISKDISK LTD | Director | 2014-11-07 | CURRENT | 1999-10-18 | Dissolved 2016-01-09 | |
SCOREX (UK) LIMITED | Director | 2014-11-07 | CURRENT | 1992-02-11 | Dissolved 2016-01-09 | |
TOZAN LIMITED | Director | 2014-11-07 | CURRENT | 2010-12-23 | Dissolved 2016-01-09 | |
NORTHERN COUNTIES EVENTIDE HOME LIMITED | Director | 1992-08-31 | CURRENT | 1986-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN RUTTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLOYDD | |
AP01 | DIRECTOR APPOINTED MR PAUL GRAEME COOPER | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER JOHN BROMLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PEPPER | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMES SPENCER FLOYDD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HERB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PEPPER / 01/11/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 09/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 09/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JEROME HERB / 22/06/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRK FLETCHER | |
AP01 | DIRECTOR APPOINTED MR BRIAN JEROME HERB | |
AR01 | 09/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
RES01 | ADOPT ARTICLES 08/03/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 09/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES RUTTER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAN HUDSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PEPPER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RONAN HANNA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIRK FLETCHER / 01/10/2009 | |
288a | DIRECTOR APPOINTED ROBERT JAN HUDSON | |
288b | APPOINTMENT TERMINATED DIRECTOR MELVILLE MASON | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM TALBOT HOUSE TALBOT STREET NOTTINGHAM NG80 1TH | |
288c | SECRETARY'S CHANGE OF PARTICULARS RONAN HANNA LOGGED FORM | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RONAN HANNA / 27/03/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD FIDDIS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
ELRES | S386 DISP APP AUDS 20/10/03 | |
ELRES | S366A DISP HOLDING AGM 20/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 09/09/03 FROM: TALBOT HOUSE TALBOT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5HF | |
363s | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as VEHICLE MILEAGE CHECK LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | VEHICLE MILEAGE CHECK LIMITED | Event Date | 2014-12-02 |
On 2 December 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Landmark House, Experian Way, NG2 Business Park, Nottingham NG80 1ZZ, were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371) and Peter Greaves (office holder no: 11050) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 9 January 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Kevin Haycock at the above office of PricewaterhouseCoopers LLP on 0121 265 5603. | |||
Initiating party | Event Type | ||
Defending party | VEHICLE MILEAGE CHECK LIMITED | Event Date | |
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 2 December 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 30 September 2015 commencing at 10am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 29 September 2015. Office holder licence numbers Tim Walsh: 8371 Peter Greaves: 11050 PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT Further information about these cases is available from Kevin Haycock at the above office of PricewaterhouseCoopers LLP on 0121 265 5603. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |